S.J.PHILLIPS & SONS(KEMBLE)LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

28/05/2428 May 2024 Appointment of Mr Edward John Daniels as a director on 2024-04-11

View Document

30/04/2430 April 2024 Termination of appointment of Anthony Oscar Colburn as a director on 2024-04-11

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-10-31 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

06/09/236 September 2023 Resolutions

View Document

06/09/236 September 2023 Memorandum and Articles of Association

View Document

06/09/236 September 2023 Resolutions

View Document

06/09/236 September 2023 Resolutions

View Document

06/09/236 September 2023 Resolutions

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

02/12/222 December 2022 Second filing of Confirmation Statement dated 2017-11-13

View Document

02/12/222 December 2022 Second filing of Confirmation Statement dated 2021-11-08

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

03/06/213 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/06/2022 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/05/1929 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

22/03/1822 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

14/11/1714 November 2017 19/10/17 STATEMENT OF CAPITAL GBP 2194

View Document

14/11/1714 November 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/11/1714 November 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

13/11/1713 November 2017 Confirmation statement made on 2017-10-31 with no updates

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

13/11/1713 November 2017 APPOINTMENT TERMINATED, DIRECTOR GEORGE PHILLIPS

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

07/06/177 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/11/1517 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

05/11/155 November 2015 CURREXT FROM 31/03/2016 TO 30/09/2016

View Document

27/05/1527 May 2015 APPOINTMENT TERMINATED, DIRECTOR VENETIA SHEPHERD

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/11/1420 November 2014 APPOINTMENT TERMINATED, DIRECTOR VENETIA SHEPHERD

View Document

20/11/1420 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

03/09/143 September 2014 06/08/14 STATEMENT OF CAPITAL GBP 2777

View Document

03/09/143 September 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

03/09/143 September 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/11/1318 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

18/11/1318 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / VENETIA HELEN SHEPHERD / 10/11/2012

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/11/128 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/11/1121 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

18/11/1118 November 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN PHILLIPS

View Document

10/10/1110 October 2011 DIRECTOR APPOINTED ANTHONY OSCAR COLBURN

View Document

10/10/1110 October 2011 DIRECTOR APPOINTED GEORGE CHRISTOPHER GREGORY PHILLIPS

View Document

06/04/116 April 2011 DIRECTOR APPOINTED VENETIA HELEN SHEPHERD

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/11/1012 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PRISCILLA MARCH PHILLIPS / 31/10/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GREGORY PHILLIPS / 31/10/2009

View Document

14/01/1014 January 2010 Annual return made up to 31 October 2009 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN PHILLIPS / 31/10/2009

View Document

10/11/0910 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/01/0922 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

16/12/0816 December 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

01/12/071 December 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 NEW DIRECTOR APPOINTED

View Document

16/11/0516 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/11/0510 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

30/10/0430 October 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

04/11/034 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

13/11/0213 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 REGISTERED OFFICE CHANGED ON 05/03/02 FROM: KEMBLE LODGE KEMBLE CIRENCESTER GLOUCESTERSHIRE GL7 6AD

View Document

18/01/0218 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

19/12/0119 December 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

29/11/0029 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

23/11/9923 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

25/01/9925 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

21/01/9921 January 1999 REGISTERED OFFICE CHANGED ON 21/01/99 FROM: THE ESTATE OFFICE KEMBLE GLOS GL7 6AB

View Document

11/11/9811 November 1998 RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS

View Document

06/01/986 January 1998 RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS

View Document

26/11/9726 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

24/11/9724 November 1997 DIRECTOR RESIGNED

View Document

12/11/9712 November 1997 DIRECTOR RESIGNED

View Document

12/11/9712 November 1997 DIRECTOR RESIGNED

View Document

06/11/976 November 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/11/976 November 1997 ADOPT MEM AND ARTS 15/10/97

View Document

06/11/976 November 1997 VARYING SHARE RIGHTS AND NAMES 15/10/97

View Document

24/07/9724 July 1997 DIRECTOR RESIGNED

View Document

18/06/9718 June 1997 ALTER MEM AND ARTS 29/05/97

View Document

18/06/9718 June 1997 RE DES OF SHARES 29/05/97

View Document

06/06/976 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/12/964 December 1996 RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS

View Document

21/11/9621 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

22/12/9522 December 1995 RETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS

View Document

30/10/9530 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

21/12/9421 December 1994 RETURN MADE UP TO 31/10/94; FULL LIST OF MEMBERS

View Document

05/12/945 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

17/01/9417 January 1994 RETURN MADE UP TO 31/10/93; NO CHANGE OF MEMBERS

View Document

17/01/9417 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

14/01/9314 January 1993 RETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS

View Document

14/01/9314 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

11/11/9211 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/924 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/9129 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

29/11/9129 November 1991 RETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS

View Document

18/01/9118 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

18/01/9118 January 1991 RETURN MADE UP TO 31/10/90; NO CHANGE OF MEMBERS

View Document

19/02/9019 February 1990 RETURN MADE UP TO 07/11/89; FULL LIST OF MEMBERS

View Document

19/02/9019 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

20/01/8920 January 1989 RETURN MADE UP TO 08/11/88; FULL LIST OF MEMBERS

View Document

20/01/8920 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

26/01/8826 January 1988 RETURN MADE UP TO 10/11/87; FULL LIST OF MEMBERS

View Document

26/01/8826 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

19/01/8719 January 1987 RETURN MADE UP TO 10/11/86; FULL LIST OF MEMBERS

View Document

19/01/8719 January 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

30/09/6930 September 1969 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company